North Hants Trust Company Limited

All companies of The UKArts, entertainment and recreationNorth Hants Trust Company Limited

Activities of sport clubs

Contacts of North Hants Trust Company Limited: address, phone, fax, email, website, working hours

Address: North Hants Golf Club House Minley Road GU51 1RF Fleet

Phone: +44-1244 8819519 +44-1244 8819519

Fax: +44-1244 8819519 +44-1244 8819519

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "North Hants Trust Company Limited"? - Send email to us!

North Hants Trust Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders North Hants Trust Company Limited.

Registration data North Hants Trust Company Limited

Register date: 1925-04-08
Register number: 00205149
Capital: 302,000 GBP
Sales per year: More 571,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for North Hants Trust Company Limited

Addition activities kind of North Hants Trust Company Limited

283599. Diagnostic substances, nec
546199. Retail bakeries, nec
599905. Coins and stamps
07230302. Potato curing services
17919901. Building front installation, metal
22819902. Combed yarn, spun
35310402. Batching plants, for aggregate concrete and bulk cement
38250103. Battery testers, electrical
39991100. Models, except toy

Owner, director, manager of North Hants Trust Company Limited

Director - Crawford Scott. Address: Lower Mount Street, Fleet, Hampshire, GU51 1BN, England. DoB: May 1964, British

Director - Michael Jd Ricketts. Address: Church Lane, Dogmersfield, Hook, Hampshire, RG27 8SZ, England. DoB: October 1956, British

Director - Alan Robert Kinnear. Address: North Hants Golf Club House, Minley Road, Fleet, Hants, GU51 1RF. DoB: January 1958, British

Director - Jeffrey Wollen. Address: Poland Farm, Poland Lane, Odiham, Hampshire, RG29 1JL, England. DoB: January 1967, British

Director - Ashley Peter Sharpe. Address: Danvers Drive, Fleet, GU52 0YN, United Kingdom. DoB: July 1960, British

Secretary - Christopher James Gotla. Address: North Hants Golf Club House, Minley Road, Fleet, Hants, GU51 1RF. DoB:

Director - Peter Stanbrook. Address: Acorn Keep, Acorn Keep, Farnham, Surrey, GU9 9BL, England. DoB: February 1949, British

Director - Andrew Taylor. Address: North Hants Golf Club House, Minley Road, Fleet, Hants, GU51 1RF. DoB: July 1959, British

Director - Peter John West. Address: Chawton Close, Fleet, Hampshire, GU51 1BD, United Kingdom. DoB: August 1959, British

Director - Michael George Aidan Kershaw. Address: North Hants Golf Club House, Minley Road, Fleet, Hants, GU51 1RF. DoB: December 1961, British

Director - Richard Alan Ryder. Address: 50 Gally Hill Road, Church Crookham, Fleet, Hampshire, GU52 6QF. DoB: December 1934, British

Director - Antony Frank Haley. Address: 4 Woodsend Close, Lower Earley, Reading, Berkshire, RG6 4AT. DoB: August 1947, British

Director - Steven Leslie Hirst. Address: Limbrey Hill, Upton Grey, Basingstoke, Hampshire, RG25 2SL, United Kingdom. DoB: July 1949, British

Director - Giuseppe Pecorelli. Address: Catherine Of Aragon, Pilcot Hill, Dogmersfield, Hampshire, RG27 8SX. DoB: April 1939, Italian

Director - Diana Mary Stock. Address: Heather House, Pines Road, Fleet, Hampshire, GU51 4NL. DoB: May 1941, British

Director - Ian Gordon Hirst. Address: Victoria Hill Road, Fleet, Hampshire, GU51 4LG, United Kingdom. DoB: January 1943, British

Director - Michael George Aidan Kershaw. Address: Rosewood, Pirbright Road, Guildford, Surrey, GU3 2HT. DoB: December 1961, British

Director - Angela Margaret Macfarlane. Address: West Hill Gardens, Fleet, Hampshire, GU51 4HU, United Kingdom. DoB: August 1943, British

Secretary - Christopher Thomas Donovan. Address: Coworth Close, Sunningdale, Ascot, Berkshire, SL5 0NR, United Kingdom. DoB:

Director - Leighton Hugh Morgans. Address: 8 Wistaria Lane, Yateley, Hampshire, GU46 6HY. DoB: May 1951, British

Director - Christopher Bull. Address: Kantara Reading Road North, Fleet, Hampshire, GU51 4AQ, England. DoB: September 1936, British

Director - David Musgrave. Address: 6 Parkway, Camberley, Surrey, GU15 2PE. DoB: June 1953, British

Director - Beryl Elizabeth Baker. Address: 17 Church View, Hartley Wintney, Hook, Hampshire, RG27 8LN. DoB: October 1947, British

Director - Diana Mary Stock. Address: Heather House, Pines Road, Fleet, Hampshire, GU51 4NL. DoB: May 1941, British

Director - Peter Nigel Bull. Address: Brendon 107 Elvetham Road, Fleet, Hampshire, GU51 4HN. DoB: March 1946, British

Director - Gillian Fiona Susan Staley. Address: 55 Elvetham Road, Fleet, Hampshire, GU51 4QP. DoB: December 1953, British

Director - Terence Frederick Charles Read. Address: 28 Avenue Road, Farnborough, Hampshire, GU14 7BL. DoB: September 1951, British

Director - David John Bowler. Address: 24 Hanover Drive, Fleet, Hampshire, GU51 2TA. DoB: February 1955, British

Director - Antony Frank Haley. Address: 4 Woodsend Close, Lower Earley, Reading, Berkshire, RG6 4AT. DoB: August 1947, British

Director - Jane Mary Butler. Address: Little Rye Farmhouse, Rye Common Odiham, Hook, Hampshire, RG29 1HU. DoB: December 1950, British

Director - Michael Jd Ricketts. Address: Sayang, Church Lane, Dogmersfield, Hampshire, RG27 8SZ. DoB: October 1956, British

Director - Paul Anthony Bews. Address: 10 Beechwood Close, Church Crookham, Fleet, Hampshire, GU13 0PT. DoB: December 1943, British

Director - Dr Daniel Roland Aubrey. Address: Old Timbers, Doras Green Lane Dippenhall, Farnham, Surrey, GU10 5DU. DoB: July 1937, British

Director - Alison Mary Birkenhead. Address: Pound Ridge, Stockton Avenue, Fleet, Hampshire, GU51 4NH. DoB: March 1942, British

Director - Major Robert Charles Hylden. Address: Hungerford House, Pale Lane,, Hook, Hampshire, RG27 8UD. DoB: July 1941, British

Director - Edward Neil Johnson. Address: Oak Tree Cottage 3 New Road, Chilworth, Guildford, Surrey, GU4 8LR. DoB: May 1946, British

Director - Guy Philip Mclachlan. Address: 4 Hawkins Way, Velmead Road, Fleet, Hampshire, GU52 7JX. DoB: January 1942, British

Director - Sylvia Anne Aubrey. Address: Old Timbers, Doras Green Lane, Dippenhall, Hampshire, GU10 5DU. DoB: April 1941, British

Director - David Stuart Gilson. Address: Karibu, Broomrigg Road, Fleet, Hampshire, GU51 4LS. DoB: May 1942, British

Director - Robin Richard Hudson. Address: Coolarne Heights, Coolarne Rise, Camberley, Surrey, GU15 1NA. DoB: January 1942, British

Director - Linda Kathleen King. Address: Cariston, Pine Avenue, Camberley, Surrey, GU15 2LY. DoB: April 1941, British

Secretary - Gordon Hogg. Address: 22 Spicer Close, Walton On Thames, Surrey, KT12 2YA. DoB:

Director - Ashley Peter Sharpe. Address: 27 Burns Avenue, Church Crookham, Fleet, Hampshire, GU52 6BN. DoB: July 1960, British

Director - David John Steele. Address: 17 Forest Dean, Ancells Farm, Fleet, Hampshire, GU51 2TT. DoB: July 1962, British

Director - Gillian Hawkins. Address: Kimberley 35 Rounton Road, Church Crookham, Fleet, Hampshire, GU52 6JH. DoB: February 1944, British

Director - Antony Frank Haley. Address: 4 Woodsend Close, Lower Earley, Reading, Berkshire, RG6 4AT. DoB: August 1947, British

Director - Dr Daniel Roland Aubrey. Address: Old Timbers, Doras Green Lane Dippenhall, Farnham, Surrey, GU10 5DU. DoB: July 1937, British

Director - Ann Christine Coombe. Address: 17 Glebe Court, Fleet, Hampshire, GU51 4NJ. DoB: September 1938, British

Director - Robert Laurence Wyatt. Address: 14 Fitzroy Road, Fleet, Hampshire, GU51 4JH. DoB: January 1943, British

Director - Michael James Brown. Address: Swarraton 5 Fitzroy Road, Fleet, Hampshire, GU51 4JH. DoB: February 1945, British

Director - Richard Alan Ryder. Address: 50 Gally Hill Road, Church Crookham, Fleet, Hampshire, GU52 6QF. DoB: December 1934, British

Director - Doctor John William Donnellan Drake Lee. Address: Cherrylands New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QU. DoB: September 1936, British

Director - William Arthur Kenrick Edmonds. Address: 7 Fitzroy Road, Fleet, Hampshire, GU51 4JH. DoB: n\a, British

Director - Alan James Hathaway. Address: 70 Dinorben Avenue, Fleet, Hampshire, GU52 7SH. DoB: June 1932, British

Director - Christopher Bull. Address: Kantara Reading Road North, Fleet, Hampshire, GU51 4AQ, England. DoB: September 1936, British

Director - Trevor James Blackman. Address: 69 Tavistock Road, Fleet, Hampshire, GU51 4EL. DoB: October 1939, British

Director - Peter John West. Address: 50 Oast House Drive, Fleet, Hampshire, GU13 8UL. DoB: August 1959, British

Director - David Robert Wheeler. Address: 2 Hilfield, Yateley, Hampshire, GU46 6XP. DoB: June 1937, British

Director - Graham Stanley Pool. Address: Whisperwood Stockton Avenue, Fleet, Hampshire, GU13 8NH. DoB: October 1926, British

Director - Doctor Edward James Horgan. Address: Garth House St Johns Road, Mortimer Common, Reading, Berkshire, RG7 3TR. DoB: July 1932, British

Director - Derek Robin Skillin. Address: 17 Cottage Green, Hartley Wintney, Basingstoke, Hampshire, RG27 8DJ. DoB: January 1927, British

Director - Christopher John Robert Stock. Address: Heather House Pines Road, Fleet, Hampshire, GU13 8NL. DoB: May 1938, English

Director - Thomas David Best. Address: Orchard House, Dunmow Hill, Fleet, Hampshire, GU13 8RE. DoB: February 1934, British

Director - Commander Brian Colin Gallagher. Address: Roughwood, Pines Road, Fleet, Hampshire, GU13 8NL. DoB: February 1931, British

Director - Gerard Antony Cantwell. Address: The Fosse 4 Fitzroy Road, Fleet, Hampshire, GU13 8JH. DoB: January 1931, Irish

Director - Peter Herbert Stanbrook. Address: 124 Reading Road South, Fleet, Hampshire, GU13 9TP. DoB: February 1949, British

Director - Eric Holden. Address: The Boundary House Reading Road North, Fleet, Hampshire, GU13 8HS. DoB: December 1927, British

Director - John Millar. Address: Kimberley Crown Gardens, Fleet, Hampshire, GU13 9PD. DoB: December 1938, British

Director - Martyn Griggs. Address: 22 Forest End, Fleet, Hampshire, GU13 9XE. DoB: December 1959, British

Director - Alan James Hathaway. Address: 70 Dinorben Avenue, Fleet, Hampshire, GU52 7SH. DoB: June 1932, British

Director - George Hornby. Address: 19 Wallis Road, Basingstoke, Hampshire, RG21 3DN. DoB: November 1928, British

Director - Thomas David Best. Address: Orchard House, Dunmow Hill, Fleet, Hampshire, GU13 8RE. DoB: February 1934, British

Secretary - Ivan Roy Goodliffe. Address: 3 Gorse Ride South, Finchampstead, Wokingham, Berkshire, RG40 4EH. DoB:

Director - John Barrie Joseph Lidstone. Address: 34 Tavistock Road, Fleet, Hampshire, GU13 8EJ. DoB: July 1929, British

Director - John Portley Bermingham. Address: Rowanhurst 13 College Avenue, Maidenhead, Berkshire, SL6 6AR. DoB: July 1929, British

Director - Geoffrey Scott. Address: 59 Knoll Road, Fleet, Hampshire, GU13 8PT. DoB: April 1932, British

Director - Leonard Harry Woods. Address: Hillwood 57 Velmead Road, Fleet, Hampshire, GU13 9LP. DoB: June 1925, British

Director - Derek Robin Skillin. Address: 17 Cottage Green, Hartley Wintney, Basingstoke, Hampshire, RG27 8DJ. DoB: January 1927, British

Director - Alan Gerald Cooke. Address: The Paddock, Waverley Avenue, Fleet, Hampshire, GU13 8NW. DoB: August 1931, British

Jobs in North Hants Trust Company Limited, vacancies. Career and training on North Hants Trust Company Limited, practic

Now North Hants Trust Company Limited have no open offers. Look for open vacancies in other companies

  • Professors in Finance (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Undergraduate Support Officer (80439-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Statistics

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Part Time Receptionist (Rugby)

    Region: Rugby

    Company: Warwickshire College Group

    Department: N\A

    Salary: £15,674 to £15,961 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Research Nurse (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Vaccine Group, Department of Paediatrics

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Bought in Teacher in Internet Systems (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Science

    Salary: £21.87 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Postdoctoral Researcher in Computer Science - Algorithm Theory and Engineering. Prof. Petteri Kaski. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for North Hants Trust Company Limited on Facebook, comments in social nerworks

Read more comments for North Hants Trust Company Limited. Leave a comment for North Hants Trust Company Limited. Profiles of North Hants Trust Company Limited on Facebook and Google+, LinkedIn, MySpace

Location North Hants Trust Company Limited on Google maps

Other similar companies of The United Kingdom as North Hants Trust Company Limited: Old Edwardians Sports Club Limited(the) | The Commitments London Limited | Golf Inns Limited | Rugby Thornfield Indoor Bowls Club Limited | Bristol Bike Lodge Ltd

This particular firm is situated in Fleet under the following Company Registration No.: 00205149. The company was set up in 1925. The office of the company is located at North Hants Golf Club House Minley Road. The post code for this location is GU51 1RF. This firm Standard Industrial Classification Code is 93120 which stands for Activities of sport clubs. The most recent records were filed up to 31st December 2014 and the latest annual return information was released on 22nd March 2016. North Hants Trust Co Limited has been prospering in the business for more than ninety one years, something very few competitors could ever achieve.

Given this enterprise's size, it was vital to find new company leaders, among others: Crawford Scott, Michael Jd Ricketts, Alan Robert Kinnear who have been participating in joint efforts since January 2016 to fulfil their statutory duties for this business. In order to find professional help with legal documentation, since July 2010 this business has been implementing the ideas of Christopher James Gotla, who has been looking for creative solutions successful communication and correspondence within the firm.

North Hants Trust Company Limited is a foreign stock company, located in Fleet, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in North Hants Golf Club House Minley Road GU51 1RF Fleet. North Hants Trust Company Limited was registered on 1925-04-08. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 302,000 GBP, sales per year - more 571,000 GBP. North Hants Trust Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of North Hants Trust Company Limited is Arts, entertainment and recreation, including 9 other directions. Director of North Hants Trust Company Limited is Crawford Scott, which was registered at Lower Mount Street, Fleet, Hampshire, GU51 1BN, England. Products made in North Hants Trust Company Limited were not found. This corporation was registered on 1925-04-08 and was issued with the Register number 00205149 in Fleet, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of North Hants Trust Company Limited, open vacancies, location of North Hants Trust Company Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about North Hants Trust Company Limited from yellow pages of The United Kingdom. Find address North Hants Trust Company Limited, phone, email, website credits, responds, North Hants Trust Company Limited job and vacancies, contacts finance sectors North Hants Trust Company Limited